Document Center

Browse Documents
Browse All |  Home
Documents 1-25 of 1,254
Date Type Title Views Size Info
07/14/2025 pdf 07-14-2025 Town Board Meeting Packet 12 11,351 KB Details icon
07/14/2025 pdf 07-14-2025 Town Board Meeting Agenda 27 92 KB Details icon
06/23/2025 pdf Resolution 2025-007 2024 Compliance Maintenance Annual Report (CMAR) 28 63 KB Details icon
06/23/2025 pdf 06-23-2025 Town Board Meeting Packet 57 9,724 KB Details icon
06/23/2025 pdf 06-23-2025 Town Board Meeting Agenda 98 178 KB Details icon
06/23/2025 pdf 06-23-2025 Special Joint Meeting with Village of Hobart 81 141 KB Details icon
06/23/2025 pdf Public Hearing Notice - June 23, 2025 Change Zoning from Ag to R-1; L-480-2, S. Turriff 65 10 KB Details icon
06/17/2025 pdf Notice of Possible Town Board Quorum for HALO Meeting 137 133 KB Details icon
06/09/2025 pdf 06-09-2025 Town Board Meeting Minutes 49 225 KB Details icon
06/09/2025 pdf Ordinance 2025-002 Repeal & Replace Ordinance Section 300-14-Fence, Walls and Berms 61 179 KB Details icon
06/09/2025 pdf 06-09-2025 Town Board Meeting Packet 81 7,749 KB Details icon
06/09/2025 pdf 06-09-2025 Public Hearing-Ordinance 2025-003 Repeal/Replace Section 300-14 Fence, Walls and Berms 70 10 KB Details icon
06/06/2025 pdf 06-09-2025 Town Board Meeting Agenda 145 67 KB Details icon
05/29/2025 pdf 05-29-2025 Special Town Board Meeting Minutes 93 192 KB Details icon
05/29/2025 pdf 05-29-2025 Special Town Board Meeting Packet 63 21,508 KB Details icon
05/29/2025 pdf 05-29-2025 Special Town Board Meeting Agenda 130 186 KB Details icon
05/29/2025 pdf 5-29-2025 Board of Review Agenda 127 122 KB Details icon
05/14/2025 pdf 5-14-2025 Public Hearing Notice - Change of Zoning to a Planned Development District (PDD) 79 10 KB Details icon
05/12/2025 pdf 05-12-2025 Town Board Meeting Minutes 85 254 KB Details icon
05/12/2025 pdf Resolution 2025-005 Support Brown County to Purchase New ES&S DS-300 Voter Tabulating Machine 56 51 KB Details icon
05/12/2025 pdf 05-12-2025 Town Board Meeting Agenda 170 155 KB Details icon
05/11/2025 pdf 5-12-2025 Town Board Meeting Packet 71 11,516 KB Details icon
04/28/2025 pdf 04-28-2025 Town Board Meeting Minutes 134 236 KB Details icon
04/28/2025 pdf Resolution 2025-003 State Trust Fund Loan Financing Roadwork 52 58 KB Details icon
04/28/2025 pdf 04-28-2025 Town Board Meeting Packet 73 19,685 KB Details icon
Documents 1-25 of 1,254